UKBizDB.co.uk

SILVERDALE (NO. 2) RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Silverdale (no. 2) Residents Association Limited. The company was founded 21 years ago and was given the registration number 04645962. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SILVERDALE (NO. 2) RESIDENTS ASSOCIATION LIMITED
Company Number:04645962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary22 September 2009Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3BF

Director01 September 2016Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3BF

Director05 October 2022Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary23 January 2003Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary28 January 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
69, Campbell Road, Hawkinge, CT18 7TL

Director22 September 2009Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director28 January 2003Active
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US

Nominee Director23 January 2003Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director28 January 2003Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director28 January 2003Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director23 January 2003Active
20, Alderney Way, Ashford, TN24 9LF

Director04 February 2010Active
23, Greyhound Chase, Singleton, Ashford, United Kingdom, TN23 5LL

Director23 March 2012Active
30, Angus Drive, Kennington, Ashford, United Kingdom, TN24 9HW

Director22 September 2009Active
27 Angus Drive, Kennington, Ashford, United Kingdom, TN24 9HW

Director21 October 2015Active
38, Bramble Lane, Wye, TN25 5AB

Director22 September 2009Active
14, Tudor End, Kennington, Ashford, TN24 9DR

Director22 September 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Change corporate secretary company with change date.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Officers

Appoint person director company with name date.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-03-15Accounts

Accounts with accounts type total exemption full.

Download
2016-03-07Annual return

Annual return company with made up date no member list.

Download
2016-01-21Address

Change registered office address company with date old address new address.

Download
2015-11-30Officers

Appoint person director company with name date.

Download
2015-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.